Company NameConefleet Limited
Company StatusDissolved
Company Number01788163
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 2 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Venner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(25 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Elms Mill Bardfield Road
Bardfield Saling
Braintree
Essex
CM7 5EJ
Secretary NameMrs Christelle Melamud
StatusClosed
Appointed01 October 2015(31 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 30 October 2018)
RoleCompany Director
Correspondence AddressFour Elms Mill Bardfield Road
Bardfield Saling
Braintree
Essex
CM7 5EJ
Director NameMr Christopher Lodge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2009)
RoleVehicle Repairer
Correspondence Address65 Tidings Hill
Halstead
Essex
CO9 1BJ
Secretary NameMrs Rosalind Lodge
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address65 Tidings Hill
Halstead
Essex
CO9 1BJ
Secretary NameAndrew Rex William Bullock
NationalityBritish
StatusResigned
Appointed31 December 2009(25 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressFour Elms Mill Bardfield Road
Bardfield Saling
Braintree
Essex
CM7 5EJ

Contact

Websitebaileyshorsefeeds.co.uk
Email address[email protected]
Telephone01371 850247
Telephone regionGreat Dunmow

Location

Registered AddressFour Elms Mill Bardfield Road
Bardfield Saling
Braintree
Essex
CM7 5EJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBardfield Saling
WardRayne

Shareholders

8k at £1F.h. Nash LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

18 May 1994Delivered on: 26 May 1994
Satisfied on: 11 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 8,000
(3 pages)
23 November 2015Appointment of Mrs Christelle Melamud as a secretary on 1 October 2015 (2 pages)
23 November 2015Termination of appointment of Andrew Rex William Bullock as a secretary on 30 September 2015 (1 page)
26 March 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,000
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,000
(3 pages)
27 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 8,000
(3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 8,000
(3 pages)
18 April 2013Full accounts made up to 30 September 2012 (14 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
13 June 2012Full accounts made up to 30 September 2011 (15 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 October 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Registered office address changed from Unit 5,Mushroom Farm Hedingham Rd Wethersfield,Nr Braintree Essex CM7 4EQ on 19 March 2010 (1 page)
12 January 2010Resolutions
  • RES13 ‐ Re change of ro 31/12/2009
(1 page)
12 January 2010Appointment of Mr Paul Venner as a director (3 pages)
12 January 2010Termination of appointment of Christopher Lodge as a director (2 pages)
12 January 2010Appointment of Andrew Rex William Bullock as a secretary (3 pages)
12 January 2010Termination of appointment of Rosalind Lodge as a secretary (2 pages)
2 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
23 April 2009Return made up to 06/03/09; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
3 April 2008Location of register of members (1 page)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
16 August 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
21 March 2007Return made up to 06/03/07; full list of members (6 pages)
25 August 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
9 March 2006Return made up to 06/03/06; full list of members (6 pages)
19 August 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
10 March 2005Return made up to 06/03/05; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
5 March 2004Return made up to 06/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
12 March 2003Return made up to 06/03/03; full list of members (6 pages)
3 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
11 March 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
9 March 2001Return made up to 06/03/01; full list of members (6 pages)
18 August 2000Full accounts made up to 30 June 2000 (9 pages)
16 March 2000Return made up to 06/03/00; full list of members (6 pages)
29 September 1999Full accounts made up to 30 June 1999 (9 pages)
19 March 1999Return made up to 06/03/99; no change of members (4 pages)
18 August 1998Full accounts made up to 30 June 1998 (9 pages)
17 March 1998Return made up to 06/03/98; full list of members (6 pages)
7 October 1997Full accounts made up to 30 June 1997 (9 pages)
14 March 1997Return made up to 06/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1996Full accounts made up to 30 June 1996 (10 pages)
21 March 1995Return made up to 06/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)